Administrative Receiver
Company Information for PEDLEY SCAFFOLDING LIMITED
THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, GREATER MANCHESTER, M3 7BG,
|
Company Registration Number
03998159
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PEDLEY SCAFFOLDING LIMITED | |
Legal Registered Office | |
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER GREATER MANCHESTER M3 7BG Other companies in WV3 | |
Company Number | 03998159 | |
---|---|---|
Company ID Number | 03998159 | |
Date formed | 2000-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-12 06:07:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HUMPHRIES |
||
SHERRIE CARA ANNE PEDLEY |
||
STUART ANDREW PEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILLIAN PEDLEY |
Company Secretary | ||
JILLIAN PEDLEY |
Director | ||
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Nominated Secretary | ||
NICHOLAS JAMES ALLSOPP |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSL HOUSING LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | In Administration/Administrative Receiver | |
PSL HOLDINGS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
LITTLE MONKEYS TOYS LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
C&S SCAFFOLDING LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM 15-17 Church Street Stourbridge West Midlands DY8 1LU | |
AM01 | Appointment of an administrator | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart Andrew Pedley as a person with significant control on 2018-02-06 | |
CH01 | Director's details changed for Mr Stuart Andrew Pedley on 2018-02-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW PEDLEY | |
AA01 | PREVEXT FROM 31/08/2016 TO 31/12/2016 | |
AA01 | PREVEXT FROM 31/08/2016 TO 31/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERRIE CARA ANNE PEDLEY / 07/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 07/03/2016 | |
AP01 | DIRECTOR APPOINTED MRS SHERRIE CARA ANNE PEDLEY | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Jillian Pedley on 2015-11-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN PEDLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039981590002 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 30/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUMPHRIES / 30/06/2015 | |
AP01 | DIRECTOR APPOINTED MR ROBERT HUMPHRIES | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 137 CLARK ROAD COMPTON WOLVERHAMPTON WEST MIDLANDS WV3 9PD | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 89 SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 20/03/2014 | |
AR01 | 19/05/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 85B LICHFIELD ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3HP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 17/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 17/01/2011 | |
AR01 | 19/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 19/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART PEDLEY / 01/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 01/01/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PEDLEY / 01/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART PEDLEY / 01/06/2007 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM REAR OF GERRARD MANN, NEACHELLS LANE, WILLENHALL WEST MIDLANDS WV13 3RP | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 18 VIRGINIA DRIVE PENN WOLVERHAMPTON WEST MIDLANDS WV4 5PS | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: SUITE 4A 2ND FLOOR THE SATURN CENTRE SPRING ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JX | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: LANCASTER CLEMENTS STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
88(2)R | AD 20/05/01--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1092698 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1140007 | Active | Licenced property: ETTINGSHALL 89 SPRING ROAD WOLVERHAMPTON GB WV4 6JT. |
Notice of | 2020-03-25 |
Appointment of Administrators | 2018-07-10 |
Petitions | 2018-06-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-31 | £ 36,414 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 3,195 |
Creditors Due Within One Year | 2012-08-31 | £ 534,757 |
Creditors Due Within One Year | 2011-08-31 | £ 400,334 |
Provisions For Liabilities Charges | 2012-08-31 | £ 53,446 |
Provisions For Liabilities Charges | 2011-08-31 | £ 52,147 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEDLEY SCAFFOLDING LIMITED
Cash Bank In Hand | 2011-08-31 | £ 10,504 |
---|---|---|
Current Assets | 2012-08-31 | £ 370,375 |
Current Assets | 2011-08-31 | £ 260,721 |
Debtors | 2012-08-31 | £ 361,500 |
Debtors | 2011-08-31 | £ 241,467 |
Shareholder Funds | 2012-08-31 | £ 151,630 |
Shareholder Funds | 2011-08-31 | £ 146,154 |
Stocks Inventory | 2012-08-31 | £ 8,750 |
Stocks Inventory | 2011-08-31 | £ 8,750 |
Tangible Fixed Assets | 2012-08-31 | £ 405,872 |
Tangible Fixed Assets | 2011-08-31 | £ 341,109 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PEDLEY SCAFFOLDING LIMITED | Event Date | 2020-03-25 |
Initiating party | Event Type | Appointmen | |
Defending party | PEDLEY SCAFFOLDING LIMITED | Event Date | 2018-07-10 |
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2018-2601 PEDLEY SCAFFOLDING LIMITED (Company Number 03998159 ) Nature of Business: Other specialised construct… | |||
Initiating party | Event Type | Petitions | |
Defending party | PEDLEY SCAFFOLDING LIMITED | Event Date | 2018-06-15 |
In the High Court of Justice (Chancery Division) Companies Court No 3883 of 2018 In the Matter of PEDLEY SCAFFOLDING LIMITED (Company Number 03998159 ) Principal trading address: 85 Spring Road, Ettin… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |